Search icon

VIRTUAL WALL STREET, LLC

Company Details

Name: VIRTUAL WALL STREET, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Apr 2010 (15 years ago)
Date of dissolution: 23 Mar 2020
Entity Number: 3935710
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 30 WALL STREET, 8TH FLOOR, NEW YORK, NY, United States, 10005

Central Index Key

CIK number Mailing Address Business Address Phone
1507127 110 WALL STREET, 11TH FLOOR, NEW YORK, NY, 10005 110 WALL STREET, 11TH FLOOR, NEW YORK, NY, 10005 212-859-3479

Filings since 2017-09-25

Form type D/A
File number 021-157610
Filing date 2017-09-25
File View File

Filings since 2017-02-08

Form type D/A
File number 021-157610
Filing date 2017-02-08
File View File

Filings since 2012-01-11

Form type D/A
File number 021-157610
Filing date 2012-01-11
File View File

Filings since 2011-07-29

Form type D/A
File number 021-157610
Filing date 2011-07-29
File View File

Filings since 2011-03-31

Form type D
File number 021-157610
Filing date 2011-03-31
File View File

Filings since 2010-12-08

Form type D
File number 021-151553
Filing date 2010-12-08
File View File

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 30 WALL STREET, 8TH FLOOR, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2013-02-14 2015-10-26 Address 110 WALL STREET, 11TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2010-04-12 2013-02-14 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2010-04-12 2013-02-14 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200323000720 2020-03-23 ARTICLES OF DISSOLUTION 2020-03-23
151026000771 2015-10-26 CERTIFICATE OF CHANGE 2015-10-26
130214001112 2013-02-14 CERTIFICATE OF CHANGE 2013-02-14
120618002614 2012-06-18 BIENNIAL STATEMENT 2012-04-01
100412000595 2010-04-12 ARTICLES OF ORGANIZATION 2010-04-12

Date of last update: 03 Feb 2025

Sources: New York Secretary of State